CALEDONIA TLG BIDCO LIMITED

C/O Butcombe Brewery Havyatt Road Trading Estate C/O Butcombe Brewery Havyatt Road Trading Estate, Wrington, BS40 5PA, Bristol
StatusACTIVE
Company No.10246125
CategoryPrivate Limited Company
Incorporated22 Jun 2016
Age7 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

CALEDONIA TLG BIDCO LIMITED is an active private limited company with number 10246125. It was incorporated 7 years, 10 months, 29 days ago, on 22 June 2016. The company address is C/O Butcombe Brewery Havyatt Road Trading Estate C/O Butcombe Brewery Havyatt Road Trading Estate, Wrington, BS40 5PA, Bristol.



Company Fillings

Accounts with accounts type group

Date: 28 Sep 2023

Action Date: 28 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2023

Action Date: 27 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-27

Capital : 441,461.04 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2023

Action Date: 16 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-16

Capital : 434,461.04 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-16

Charge number: 102461250002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102461250003

Charge creation date: 2022-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2022

Action Date: 29 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Jun 2021

Action Date: 15 Mar 2018

Category: Capital

Type: RP04SH01

Date: 2018-03-15

Capital : 0.19 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2021

Action Date: 16 Apr 2019

Category: Capital

Type: SH01

Capital : 0.23 GBP

Date: 2019-04-16

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2021

Action Date: 16 Apr 2019

Category: Capital

Type: SH01

Capital : 0.18 GBP

Date: 2019-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Hubert

Termination date: 2021-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-24

Officer name: Richard Stuart Grainger

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2021

Action Date: 25 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-25

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2020

Action Date: 01 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-01

Capital : 0.18 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Richard Hope

Appointment date: 2020-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-17

Officer name: Nigel Richard Osborne

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2019

Action Date: 26 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Capital allotment shares

Date: 14 May 2019

Action Date: 24 Nov 2017

Category: Capital

Type: SH01

Capital : 0.17 GBP

Date: 2017-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Robert Lawson

Appointment date: 2019-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2018

Action Date: 27 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Grainger

Appointment date: 2018-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-16

Officer name: Mark Nicholas Crowther

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Richard Osborne

Appointment date: 2018-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-21

Officer name: Steve Wilkinson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-21

Officer name: Mr Timothy Hubert

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Declan Patrick Hearne

Termination date: 2018-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Wilkinson

Appointment date: 2018-05-16

Documents

View document PDF

Capital allotment shares

Date: 21 May 2018

Action Date: 24 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-24

Capital : 0.17 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 May 2018

Action Date: 27 Jan 2017

Category: Capital

Type: SH01

Capital : 0.05 GBP

Date: 2017-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2017

Action Date: 28 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Oct 2017

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-31

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2017

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Caledonia Tlg Midco Limited

Notification date: 2017-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-02

New address: C/O Butcombe Brewery Havyatt Road Trading Estate Havyatt Road Wrington Bristol BS40 5PA

Old address: 2nd Floor, Stratton House 5 Stratton Street London W1J 8LA

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-16

Officer name: Timothy Richard Gwynne Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Declan Patrick Hearne

Appointment date: 2016-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Nicholas Crowther

Appointment date: 2016-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-08

Officer name: Graeme Philip Denison

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Edward Johnson

Termination date: 2016-09-08

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2016

Action Date: 08 Sep 2016

Category: Capital

Type: SH01

Capital : 0.03 GBP

Date: 2016-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Richard Gwynne Lewis

Appointment date: 2016-08-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2016

Action Date: 08 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102461250001

Charge creation date: 2016-08-08

Documents

View document PDF

Incorporation company

Date: 22 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEKOV 75 LIMITED

185 HORNSEY PARK ROAD,LONDON,N8 0JX

Number:10595947
Status:ACTIVE
Category:Private Limited Company

DIVERSE PM LIMITED

BANK HOUSE,EDINBURGH,EH9 2AB

Number:SC458283
Status:ACTIVE
Category:Private Limited Company

FIRST PRINCIPLES DESIGN LTD

49 CHURCHILL ROAD,CHIPPING NORTON,OX7 5HR

Number:11349945
Status:ACTIVE
Category:Private Limited Company

GOMMS WOOD HOUSE MANAGEMENT LIMITED

FLAT 3 GOMMS WOOD HOUSE CHERRY DRIVE,BEACONSFIELD,HP9 1XW

Number:04725966
Status:ACTIVE
Category:Private Limited Company

LONGVIEW RENTAL SERVICES LTD

TREBERFEDD FARM,LAMPETER,SA48 7NW

Number:08504747
Status:ACTIVE
Category:Private Limited Company

SIMPLY VENISON LTD

10 LITTLE FRYS,SHAFTESBURY,SP7 0AA

Number:09183616
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source